UKBizDB.co.uk

AINSLEY COURT MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ainsley Court Management Company Limited. The company was founded 29 years ago and was given the registration number 03043050. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AINSLEY COURT MANAGEMENT COMPANY LIMITED
Company Number:03043050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1995
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary05 January 2015Active
1a, Ainsley Court, Ainsley Road, Sheffield, S10 1ET

Director04 December 2008Active
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Director01 September 2022Active
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT

Secretary28 July 1995Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary07 April 1995Active
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB

Corporate Secretary03 May 2005Active
Flat E Spring Court, 91 School Road, Sheffield, S10 1GJ

Director09 January 2007Active
Flat D Spring Court, 2 Spring Hill, Sheffield, S10 1ET

Director23 November 1999Active
1e Ainsley Court, Ainsley Road,, Sheffield, S10 1EU

Director09 January 2007Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director05 January 2015Active
15 Coalbrook Grove, Woodhouse Mill, Sheffield, S13 9XS

Director28 July 1995Active
1e Ainsley Road, Sheffield, S10 1EU

Director11 November 2003Active
43a, Spring Court, 2 Spring Hill Crookes, Sheffield, Uk, S10 1LU

Director12 March 2008Active
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT

Director02 June 2006Active
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG

Director02 June 2006Active
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT

Director29 August 2003Active
5 Hanging Bank Court, North Anston, Sheffield, S25 4DG

Director01 July 2003Active
Flat E Spring Court, 91 School Road Crookes, Sheffield, S10 1GJ

Director11 November 2003Active
1c Ainsley Court, Ainsley Road, Sheffield, S10 1EU

Director07 January 1998Active
1 Netherby Manor, 27 Dore Road, Sheffield, S17 3NA

Director28 July 1995Active
Flat C Spring Court, 2 Spring Hill, Sheffield, S10 1ET

Director07 January 1998Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director07 April 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type dormant.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type dormant.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Accounts

Accounts with accounts type dormant.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Address

Change registered office address company with date old address new address.

Download
2015-04-14Officers

Change person director company with change date.

Download
2015-04-14Officers

Change corporate secretary company with change date.

Download
2015-04-14Officers

Change person director company with change date.

Download
2015-03-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.